MILLBAY DEVELOPMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 9ES
Company number 02163980
Status Active
Incorporation Date 14 September 1987
Company Type Private Limited Company
Address 25 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 11,500 ; Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016; Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016. The most likely internet sites of MILLBAY DEVELOPMENT COMPANY LIMITED are www.millbaydevelopmentcompany.co.uk, and www.millbay-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millbay Development Company Limited is a Private Limited Company. The company registration number is 02163980. Millbay Development Company Limited has been working since 14 September 1987. The present status of the company is Active. The registered address of Millbay Development Company Limited is 25 Bedford Street London United Kingdom Wc2e 9es. . ABP SECRETARIAT SERVICES LIMITED is a Secretary of the company. BULL, George Sebastian Matthew is a Director of the company. COOPER, James Nigel Shelley is a Director of the company. Secretary DIBBEN, Ann has been resigned. Secretary MASON, Geoffrey Keith Howard has been resigned. Secretary REES, Hywel has been resigned. Secretary RICHARDSON, Elaine has been resigned. Secretary ROBINSON, Dianne Churchill has been resigned. Secretary SUTCLIFFE, Colleen Tracey has been resigned. Director ADAM, Richard John has been resigned. Director CHANNING, Raymond Alastair has been resigned. Director CHAPMAN, Edward Stelling has been resigned. Director GRIFFITHS, David John has been resigned. Director KHAN, Zafar Iqbal has been resigned. Director ORANGE, Charles William has been resigned. Director REES, Hywel has been resigned. Director WILLIAMS, Phillip John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ABP SECRETARIAT SERVICES LIMITED
Appointed Date: 20 July 2015

Director
BULL, George Sebastian Matthew
Appointed Date: 11 March 2011
65 years old

Director
COOPER, James Nigel Shelley
Appointed Date: 30 June 2013
64 years old

Resigned Directors

Secretary
DIBBEN, Ann
Resigned: 17 February 2015
Appointed Date: 17 December 2007

Secretary
MASON, Geoffrey Keith Howard
Resigned: 20 July 2015
Appointed Date: 25 March 2014

Secretary
REES, Hywel
Resigned: 24 May 2002

Secretary
RICHARDSON, Elaine
Resigned: 17 January 2014
Appointed Date: 27 November 2013

Secretary
ROBINSON, Dianne Churchill
Resigned: 29 July 2003
Appointed Date: 24 May 2002

Secretary
SUTCLIFFE, Colleen Tracey
Resigned: 17 December 2007
Appointed Date: 29 July 2003

Director
ADAM, Richard John
Resigned: 28 February 2007
Appointed Date: 15 November 1999
68 years old

Director
CHANNING, Raymond Alastair
Resigned: 22 April 1997
82 years old

Director
CHAPMAN, Edward Stelling
Resigned: 30 April 1994
93 years old

Director
GRIFFITHS, David John
Resigned: 30 April 1994
76 years old

Director
KHAN, Zafar Iqbal
Resigned: 11 March 2011
Appointed Date: 01 March 2007
57 years old

Director
ORANGE, Charles William
Resigned: 15 November 1999
83 years old

Director
REES, Hywel
Resigned: 30 September 2009
Appointed Date: 22 April 1997
67 years old

Director
WILLIAMS, Phillip John
Resigned: 30 June 2013
Appointed Date: 30 September 2009
68 years old

MILLBAY DEVELOPMENT COMPANY LIMITED Events

27 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11,500

23 Jun 2016
Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016
17 Jun 2016
Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016
02 Jun 2016
Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016
17 May 2016
Full accounts made up to 31 December 2015
...
... and 109 more events
13 Oct 1987
£ nc 100/11500

12 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Sep 1987
Company name changed trushelfco (no.1115) LIMITED\certificate issued on 25/09/87

28 Sep 1987
Company name changed\certificate issued on 28/09/87
14 Sep 1987
Incorporation